THACKWAY & CADWALLADER BUILDERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
17/01/2517 January 2025 | Registered office address changed from Pkf Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2025-01-17 |
04/05/244 May 2024 | Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2024-05-04 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Statement of affairs |
29/12/2329 December 2023 | Appointment of a voluntary liquidator |
29/12/2329 December 2023 | Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-12-29 |
29/12/2329 December 2023 | Resolutions |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-06-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ROBERT THACKAWAY / 21/04/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O THOMPSON & CO 41-43 BROAD STREET HEREFORD HR4 9AR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THACKAWAY / 13/01/2014 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1115 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 10 BERRINGTON STREET HEREFORD HR4 0BJ UNITED KINGDOM |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NIXON / 19/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CADWALLADER / 19/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THACKAWAY / 19/05/2010 |
28/05/1028 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 3 FAYRE OAKES GREEN KINGS ACRE HEREFORD HR4 0QT |
23/05/0823 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/02/071 February 2007 | SECRETARY RESIGNED |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
07/07/067 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company